Advanced company searchLink opens in new window

ATMOS-CLEAR LIMITED

Company number 11385764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Dec 2024 AD01 Registered office address changed from Bonhay House Mushroom Road Clyst St. Mary Exeter EX5 1SB England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 27 December 2024
27 Dec 2024 LIQ02 Statement of affairs
27 Dec 2024 600 Appointment of a voluntary liquidator
27 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-18
23 Oct 2024 TM01 Termination of appointment of Mark Richard Brown as a director on 12 October 2024
09 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
28 Jul 2023 AA Micro company accounts made up to 31 May 2023
10 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
22 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Ms Josie Louise Turpin on 5 February 2020
14 Dec 2021 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share-for-share exchange agreement 11/03/2020
31 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
12 Mar 2020 PSC02 Notification of Atmos-Clear Global Holdings Ltd as a person with significant control on 16 December 2019
11 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 11 March 2020
05 Feb 2020 AD01 Registered office address changed from 13 Smiths Court Willeys Avenue Exeter EX2 8EB England to Bonhay House Mushroom Road Clyst St. Mary Exeter EX5 1SB on 5 February 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
15 Jan 2020 AD01 Registered office address changed from 13 Smiths Court Willeys Avenue Exeter EX2 8EB England to 13 Smiths Court Willeys Avenue Exeter EX2 8EB on 15 January 2020
15 Jan 2020 AD01 Registered office address changed from Hayne Barton Whitestone Exeter EX4 2JN United Kingdom to 13 Smiths Court Willeys Avenue Exeter EX2 8EB on 15 January 2020
22 Oct 2019 AA Micro company accounts made up to 31 May 2019